O'Meara Street
London
SE1 1TE
Secretary Name | Thomas Michael Siracusa |
---|---|
Nationality | American |
Status | Closed |
Appointed | 21 July 2008(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 31 August 2010) |
Role | Company Director |
Correspondence Address | 8 Chamberlain House 126 Westminster Bridge Road London SE1 7UR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
25 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
23 June 2009 | Director's Change of Particulars / david babani / 21/07/2008 / (1 page) |
23 June 2009 | Director's change of particulars / david babani / 21/07/2008 (1 page) |
13 August 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
13 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
13 August 2008 | Ad 21/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 August 2008 | Ad 21/07/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
13 August 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
13 August 2008 | Secretary appointed thomas michael siracusa (2 pages) |
13 August 2008 | Secretary appointed thomas michael siracusa (2 pages) |
13 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 August 2008 | Director appointed david michael babani (2 pages) |
13 August 2008 | Director appointed david michael babani (2 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
13 May 2008 | Incorporation (16 pages) |
13 May 2008 | Incorporation (16 pages) |